ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edenhurst Property Limited

Edenhurst Property Limited is a dissolved company incorporated on 10 December 2018 with the registered office located in Borehamwood, Hertfordshire. Edenhurst Property Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 20 September 2022 (2 years 11 months ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
11719567
Private limited company
Age
6 years
Incorporated 10 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Wis Accountancy Ltd, 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
England
Address changed on 10 Mar 2022 (3 years ago)
Previous address was Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in UK • Born in Nov 1981
Director • British • Lives in UK • Born in Jun 1980
Mr James Michael Galitzine
PSC • British • Lives in UK • Born in Jun 1980
Edenhurst Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Edenhurst Limited
Mr Thomas William Hearnden and Mr George Sajan Erandha De Silva Wijeyeratne are mutual people.
Active
Edenhurst Private Wealth Ltd
Mr Thomas William Hearnden and Mr George Sajan Erandha De Silva Wijeyeratne are mutual people.
Active
Edenhurst Family Office Ltd
Mr Thomas William Hearnden and Mr George Sajan Erandha De Silva Wijeyeratne are mutual people.
Active
Edenhurst Holdings Limited
Mr Thomas William Hearnden and Mr George Sajan Erandha De Silva Wijeyeratne are mutual people.
Active
Grafton Capital Partners Limited
James Michael Galitzine is a mutual person.
Active
Edenhurst Fleet Limited
Mr Thomas William Hearnden and Mr George Sajan Erandha De Silva Wijeyeratne are mutual people.
Dissolved
Renewed Nature Limited
James Michael Galitzine is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £352.29K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£2.34K
Decreased by £350.05K (-99%)
Total Liabilities
-£2.24K
Decreased by £113.09K (-98%)
Net Assets
£100
Decreased by £236.97K (-100%)
Debt Ratio (%)
96%
Increased by 62.99% (+192%)
Latest Activity
Voluntarily Dissolution
2 Years 11 Months Ago on 20 Sep 2022
Voluntary Gazette Notice
3 Years Ago on 5 Jul 2022
Application To Strike Off
3 Years Ago on 23 Jun 2022
Micro Accounts Submitted
3 Years Ago on 22 Jun 2022
Registered Address Changed
3 Years Ago on 10 Mar 2022
Confirmation Submitted
3 Years Ago on 28 Jan 2022
Full Accounts Submitted
3 Years Ago on 4 Nov 2021
Mr James Michael Galitzine Details Changed
4 Years Ago on 17 Mar 2021
Mr James Michael Galitzine (PSC) Details Changed
4 Years Ago on 17 Mar 2021
Mr George Sajan Erandha De Silva Wijeyeratne Details Changed
4 Years Ago on 17 Mar 2021
Get Credit Report
Discover Edenhurst Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Sep 2022
First Gazette notice for voluntary strike-off
Submitted on 5 Jul 2022
Application to strike the company off the register
Submitted on 23 Jun 2022
Micro company accounts made up to 31 March 2022
Submitted on 22 Jun 2022
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to C/O Wis Accountancy Ltd, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 10 March 2022
Submitted on 10 Mar 2022
Confirmation statement made on 9 December 2021 with no updates
Submitted on 28 Jan 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 4 Nov 2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 24 March 2021
Submitted on 24 Mar 2021
Director's details changed for Mr Thomas William Hearnden on 17 March 2021
Submitted on 24 Mar 2021
Director's details changed for Mr George Sajan Erandha De Silva Wijeyeratne on 17 March 2021
Submitted on 24 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year